Entity Name: | VICTORY WORSHIP CENTER OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Dec 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 1995 (29 years ago) |
Document Number: | N46665 |
FEI/EIN Number | 65-0307867 |
Address: | 1915 NO. 'A' STREET, LAKE WORTH, FL 33460 |
Mail Address: | 1915 NO. 'A' STREET, LAKE WORTH, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBY, SHERRY | Agent | 1861 FINN HILL DRIVE, LANTANA, FL 33462 |
Name | Role | Address |
---|---|---|
COLBY, SHERRY | President | 1861 FINN HILL DRIVE, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
COLBY, SHERRY | Director | 1861 FINN HILL DRIVE, BOYNTON BEACH, FL 33426 |
Colby, James M. | Director | 1861 Finn Hill Drive, Boynton Beach, FL 33426 |
Asbury, Carol | Director | 59009 Captive Bay Drive, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Colby, James M. | Vice President | 1861 Finn Hill Drive, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Asbury, Carol | Treasurer | 59009 Captive Bay Drive, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Asbury, Carol | Secretary | 59009 Captive Bay Drive, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1998-07-01 | COLBY, SHERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-01 | 1861 FINN HILL DRIVE, LANTANA, FL 33462 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-22 | 1915 NO. 'A' STREET, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-22 | 1915 NO. 'A' STREET, LAKE WORTH, FL 33460 | No data |
NAME CHANGE AMENDMENT | 1995-08-30 | VICTORY WORSHIP CENTER OF SOUTH FLORIDA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State